CSC INDEX LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1219 January 2012 APPLICATION FOR STRIKING-OFF

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/11

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/10

View Document

10/06/1010 June 2010 ADOPT ARTICLES 07/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY MARTIN HAINS / 31/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 31/05/2010

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR HUGO EALES

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED GARETH ANTONY WILSON

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/09

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MEARS

View Document

08/09/098 September 2009 DIRECTOR APPOINTED HUGO MARTIN EALES

View Document

11/06/0911 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GARETH WILSON / 11/06/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 29/03/02

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 279 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LS

View Document

16/06/0216 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

28/01/0228 January 2002 DELIVERY EXT'D 3 MTH 30/03/01

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 02/04/99

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 12 BLOOMSBURY SQUARE LONDON WC1A 2LL

View Document

17/06/9917 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 FULL GROUP ACCOUNTS MADE UP TO 03/04/98

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 28/03/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 29/03/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 31/05/96; CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 ADOPT MEM AND ARTS 29/03/96

View Document

20/05/9620 May 1996 S369(4) SHT NOTICE MEET 29/03/96

View Document

20/05/9620 May 1996 S80A AUTH TO ALLOT SEC 29/03/96

View Document

20/05/9620 May 1996 S386 DISP APP AUDS 29/03/96

View Document

20/05/9620 May 1996 S252 DISP LAYING ACC 29/03/96

View Document

20/05/9620 May 1996 S366A DISP HOLDING AGM 29/03/96

View Document

08/12/958 December 1995

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/95

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

13/08/9413 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

25/06/9325 June 1993

View Document

25/06/9325 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9324 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/9324 June 1993

View Document

24/06/9324 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/928 November 1992

View Document

03/11/923 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 REREGISTRATION PLC-PRI 15/04/92

View Document

28/10/9228 October 1992 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/923 July 1992 RETURN MADE UP TO 31/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/923 July 1992

View Document

03/07/923 July 1992 SHARES AGREEMENT OTC

View Document

03/06/923 June 1992 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/06/923 June 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/05/9226 May 1992 NC INC ALREADY ADJUSTED 22/04/92

View Document

26/05/9226 May 1992 NC INC ALREADY ADJUSTED 27/03/92

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992

View Document

07/05/927 May 1992

View Document

07/05/927 May 1992

View Document

06/05/926 May 1992 £ NC 337995/1500000 27/03/92

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991

View Document

24/10/9124 October 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

16/10/9116 October 1991

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991

View Document

15/10/9115 October 1991

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991

View Document

15/10/9115 October 1991

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991

View Document

09/07/919 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 28/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/914 June 1991 S 95 13/05/91

View Document

04/07/904 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 NC INC ALREADY ADJUSTED

View Document

19/06/8919 June 1989 CONSO CONVE

View Document

14/06/8914 June 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/06/896 June 1989 VARYING SHARE RIGHTS AND NAMES 10/05/89

View Document

31/05/8931 May 1989 LISTING OF PARTICULARS

View Document

24/05/8924 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/8922 May 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/05/8922 May 1989 AUDITORS' REPORT

View Document

22/05/8922 May 1989 AUDITORS' STATEMENT

View Document

22/05/8922 May 1989 BALANCE SHEET

View Document

22/05/8922 May 1989 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

22/05/8922 May 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/05/8922 May 1989 REREGISTRATION PRI-PLC 100589

View Document

22/05/8922 May 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/8928 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 £ IC 222380/72380 £ SR 150000@1=150000

View Document

03/08/883 August 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/882 June 1988 £ IC 247380/222380 £ SR 25000@1=25000

View Document

14/03/8814 March 1988 ALTER MEM AND ARTS 250288

View Document

14/03/8814 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8712 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 DIRECTOR RESIGNED

View Document

02/04/872 April 1987 NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/08/861 August 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 NEW DIRECTOR APPOINTED

View Document

23/03/7723 March 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/03/77

View Document

14/10/7614 October 1976 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company